Company Information for 3XD LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
3XD LIMITED | |
Legal Registered Office | |
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in PR3 | |
Company Number | 05729788 | |
---|---|---|
Company ID Number | 05729788 | |
Date formed | 2006-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-04-05 13:43:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
3XD (BROKERS) LIMITED | HALLS ARMS BUSINESS CENTRE CLITHEROE ROAD KNOWLE GREEN PRESTON LANCASHIRE PR3 2YO | Dissolved | Company formed on the 2011-04-21 |
![]() |
3XD Energy Company Limited | Unknown | Company formed on the 2023-12-01 | |
3XD GROUP LTD | C/O PERCEPTION ACCOUNTING LIMITED THE COBALT BUILDING, 1600 EUREKA PARK LOWER PEMBERTON ASHFORD KENT TN25 4BF | Active | Company formed on the 2024-04-26 | |
![]() |
3XD INVESTMENTS LTD. | 4003 - 98 STREET EDMONTON ALBERTA T6E 6M8 | Active | Company formed on the 2009-06-29 |
![]() |
3XD INVESTMENTS LTD | British Columbia | Active | Company formed on the 2019-09-16 |
3XD LLC | 74 Westgrill Drive Palm Coast FL 32164 | Active | Company formed on the 2013-04-26 | |
![]() |
3XD PTE. LTD. | RIVERVALE LINK Singapore 545043 | Active | Company formed on the 2020-11-21 |
![]() |
3XD TRANSPORT, LLC | 700 LAVACA ST STE 1401 AUSTIN TX 78701 | Forfeited | Company formed on the 2017-07-25 |
3XD, INC. | 4526 SW DARLINGON ST. PORT ST. LUCIE FL 34983 | Inactive | Company formed on the 2001-10-24 | |
![]() |
3XD, INC. | 1545 MCFARLAND ROAD SUITE 104 Suwanee GA 30024 | Admin. Dissolved | Company formed on the 2003-06-05 |
![]() |
3XD, LLC | 31 WEST 47TH STREET - LL1 New York NEW YORK NY 10036 | Active | Company formed on the 2015-07-20 |
3XD, LLC | 475 SW SUNDANCE TRAIL PORT SAINT LUCIE FL 34953 | Inactive | Company formed on the 2008-05-20 | |
![]() |
3xDaughters LLC | 222 JEFFERSON BLVD., SUITE 200 WARWICK RI 02888 | Active | Company formed on the 2018-10-02 |
3XDCONSULTING LTD | 1 THE OLD SCHOOL 8 WHITLEY CLOSE EASTBOURNE BN22 8NQ | Active | Company formed on the 2012-12-28 | |
![]() |
3XDEPOT INC. | 96 RUE DONEGANI BUREAU 110 POINTE CLAIRE Quebec H9R2V4 | Dissolved | Company formed on the 1997-04-03 |
3XDHARMAWHEEL LTD | 254 SINCLAIR DRIVE BASINGSTOKE RG21 6AE | Active - Proposal to Strike off | Company formed on the 2020-11-09 | |
![]() |
3XDIEGO | 7502 W. Ottawa Pl. Littleton CO 80128 | Delinquent | Company formed on the 2016-06-20 |
![]() |
3XDIVINE L.L.C | Louisiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PATTEN |
||
DAVID STEPHEN FULLUCK |
||
GRAHAM KELSALL |
||
STEPHEN PATTEN |
||
GARETH JAMES RIDING |
||
RICHARD RIDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DARREN RIDING |
Company Secretary | ||
MICHAEL DARREN RIDING |
Director | ||
GARETH JAMES RIDING |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOOSNARGH AND LONGRIDGE AGRICULTURAL SOCIETY LIMITED | Director | 2018-02-13 | CURRENT | 1992-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/25, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN FULLUCK | ||
SECRETARY'S DETAILS CHNAGED FOR ANDREW STEWART HUNTER on 2023-09-11 | ||
Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/09/22 | |
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
RES01 | ADOPT ARTICLES 20/10/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Grp Retail Holdco Limited as a person with significant control on 2021-09-30 | |
PSC07 | CESSATION OF GRP MGA HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended audit exemption subsidiary accounts made up to 2020-03-31 | |
AP01 | DIRECTOR APPOINTED STUART JAMES GRIEB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ADAM NATHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Graham Kelsall on 2019-10-01 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR CLIVE ADAM NATHAN | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 19/07/19 STATEMENT OF CAPITAL GBP 335 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Grp Mga Holdco Limited as a person with significant control on 2019-07-19 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR England | |
AP03 | Appointment of Andrew Stewart Hunter as company secretary on 2019-07-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES RIDING | |
TM02 | Termination of appointment of Stephen Patten on 2019-07-19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF GARETH JAMES RIDING AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Stephen Fulluck on 2018-04-10 | |
PSC04 | Change of details for Mr David Stephen Fulluck as a person with significant control on 2018-04-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 305 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RIDING / 07/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KELSALL / 07/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM Halls Arms Business Centre Clitheroe Road Knowle Green Preston Lancashire PR3 2YQ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 305 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 305 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Stephen Fulluck on 2014-04-07 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 305 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 03/09/13 STATEMENT OF CAPITAL GBP 305 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 28/11/2012 | |
RES13 | Resolutions passed:
| |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RIDING / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES RIDING / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KELSALL / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN FULLUCK / 28/10/2011 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM KELSALL | |
AP03 | SECRETARY APPOINTED MR STEPHEN PATTEN | |
AP01 | DIRECTOR APPOINTED MR RICHARD RIDING | |
AP01 | DIRECTOR APPOINTED MR GARETH JAMES RIDING | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PATTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RIDING | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM FERN COURT BUSINESS CENTRE 22A MOOR LANE CLITHEROE LANCASHIRE BB7 1BE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM COMMERCE HOUSE, 18 WEST STREET BOURNE LINCS PE10 9NE | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DARREN RIDING / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN FULLUCK / 03/03/2010 | |
SH01 | 10/03/10 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RIDING / 20/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 23/10/07--------- £ SI 97@1=97 £ IC 3/100 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
88(2)R | AD 06/07/06--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 422,120 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 322,238 |
Provisions For Liabilities Charges | 2013-12-31 | £ 14,431 |
Provisions For Liabilities Charges | 2012-12-31 | £ 12,054 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3XD LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 504,383 |
Cash Bank In Hand | 2012-12-31 | £ 169,375 |
Current Assets | 2013-12-31 | £ 861,609 |
Current Assets | 2012-12-31 | £ 502,538 |
Debtors | 2013-12-31 | £ 357,226 |
Debtors | 2012-12-31 | £ 333,163 |
Shareholder Funds | 2013-12-31 | £ 506,376 |
Shareholder Funds | 2012-12-31 | £ 239,688 |
Tangible Fixed Assets | 2013-12-31 | £ 81,318 |
Tangible Fixed Assets | 2012-12-31 | £ 71,442 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as 3XD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |